Advanced company searchLink opens in new window

ENDEAVOUR HOLDINGS LIMITED

Company number 00166874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
25 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 Dec 2021 PSC07 Cessation of Georgina Melissa Sopwith as a person with significant control on 13 July 2019
10 Dec 2021 PSC02 Notification of Teb Sopwith Will Trust as a person with significant control on 4 May 2019
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
09 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
23 Sep 2019 AP01 Appointment of Mr Christopher Langdon Seherr-Thoss as a director on 10 September 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
20 Aug 2019 PSC01 Notification of Georgina Melissa Sopwith as a person with significant control on 13 June 2019
16 Aug 2019 PSC07 Cessation of Thomas Edward Brodie Sopwith as a person with significant control on 13 June 2019
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mr Joel Michael Cadbury as a director on 20 June 2019
24 Jun 2019 AP01 Appointment of Mr Abel Robert Hadden as a director on 20 June 2019
13 Jun 2019 TM01 Termination of appointment of Thomas Edward Brodie Sopwith as a director on 13 June 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
25 Jan 2017 CH01 Director's details changed for Mr Neil Spencer Chapman on 30 November 2014
24 Oct 2016 AD01 Registered office address changed from Victoria Road Portslade Brighton East Sussex BN41 1WY to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 24 October 2016
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015